East Barnet Old Grammarians Limited BARNET


Founded in 1961, East Barnet Old Grammarians, classified under reg no. 00710835 is an active company. Currently registered at Ludgrove Club EN5 2PU, Barnet the company has been in the business for 63 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 3 directors in the the firm, namely Terry B., Andrew M. and Julian O.. In addition one secretary - Sidney D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Barnet Old Grammarians Limited Address / Contact

Office Address Ludgrove Club
Office Address2 Dollis Brook Walk
Town Barnet
Post code EN5 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710835
Date of Incorporation Mon, 18th Dec 1961
Industry Activities of sport clubs
End of financial Year 31st May
Company age 63 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Sidney D.

Position: Secretary

Appointed: 05 December 2018

Terry B.

Position: Director

Appointed: 01 December 1998

Andrew M.

Position: Director

Appointed: 06 December 1991

Julian O.

Position: Director

Appointed: 06 December 1991

James L.

Position: Secretary

Appointed: 08 January 2013

Resigned: 05 December 2018

Kevin L.

Position: Secretary

Appointed: 22 October 2004

Resigned: 08 January 2013

Sam P.

Position: Secretary

Appointed: 01 June 2002

Resigned: 22 October 2004

Roy D.

Position: Secretary

Appointed: 01 December 1998

Resigned: 01 June 2002

Thomas P.

Position: Director

Appointed: 13 November 1995

Resigned: 05 June 2023

Jennifer J.

Position: Secretary

Appointed: 28 November 1994

Resigned: 01 December 1998

Peter B.

Position: Director

Appointed: 28 November 1994

Resigned: 01 January 2004

Jennifer J.

Position: Director

Appointed: 28 November 1994

Resigned: 01 December 1998

Andrew H.

Position: Director

Appointed: 29 June 1993

Resigned: 30 November 1993

Lynn C.

Position: Secretary

Appointed: 01 February 1993

Resigned: 28 November 1994

Lynn C.

Position: Director

Appointed: 01 February 1993

Resigned: 01 December 1998

Alison P.

Position: Director

Appointed: 23 March 1992

Resigned: 01 January 2004

Jane D.

Position: Director

Appointed: 23 March 1992

Resigned: 31 May 1993

David B.

Position: Director

Appointed: 06 December 1991

Resigned: 01 December 1998

Peter B.

Position: Director

Appointed: 06 December 1991

Resigned: 23 March 1992

Neil R.

Position: Director

Appointed: 06 December 1991

Resigned: 01 December 1998

Karol B.

Position: Director

Appointed: 06 December 1991

Resigned: 22 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets37 08514 96511 42634 64965 33470 71846 221
Net Assets Liabilities25 65527 81319 52440 54672 44773 39950 791
Other
Creditors13 441  8715734 397 
Fixed Assets2 01112 8488 0986 2695 6425 0784 570
Net Current Assets Liabilities23 64414 96520 3047 57766 80568 32146 221
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3672 0442 000 
Total Assets Less Current Liabilities25 65527 81328 40213 84672 44773 39950 791

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution Restoration
Micro company accounts made up to 31st May 2023
filed on: 25th, February 2024
Free Download (3 pages)

Company search

Advertisements